Leeds
LS7 2BB
Director Name | Jane Ngonyo Kariuki |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 16 March 2012(same day as company formation) |
Role | Support Worker |
Country of Residence | England |
Correspondence Address | 75 Shakespeare Towers Leeds West Yorkshire LS9 7UG |
Director Name | Miss Katrina Mandy Michelle Melia |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 03 May 2015) |
Role | Allocations |
Country of Residence | England |
Correspondence Address | Grove House Mansion Gate Drive Chapel Allerton Leeds LS7 4DN |
Director Name | Ms Elizabeth Margaret Ward |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(1 year, 8 months after company formation) |
Appointment Duration | 5 years (resigned 01 December 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1st Floor 5 Sheepscar Court Northside Business Park Leeds LS7 2BB |
Secretary Name | Mr Kelvin Mwenda Cheche |
---|---|
Status | Resigned |
Appointed | 17 July 2014(2 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 17 July 2018) |
Role | Company Director |
Correspondence Address | 1st Floor 5 Sheepscar Court Northside Business Park Leeds LS7 2BB |
Director Name | Miss Sarah Louise Atkinson |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(4 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 January 2017) |
Role | Housing |
Country of Residence | England |
Correspondence Address | Grove House Mansion Gate Drive Chapel Allerton Leeds LS7 4DN |
Director Name | Allison Tracy Smith |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2020(8 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 01 July 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1st Floor 5 Sheepscar Court Northside Business Park Leeds LS7 2BB |
Website | www.vineyardproject.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 585196 |
Telephone region | Hull |
Registered Address | 1st Floor 5 Sheepscar Court Northside Business Park Leeds LS7 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 April 2022 (1 year, 12 months ago) |
---|---|
Next Return Due | 9 May 2023 (overdue) |
21 February 2023 | Order of court to wind up (3 pages) |
---|---|
30 September 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
9 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2022 | Director's details changed for Mr Isaac Kome Kingaru on 26 May 2022 (2 pages) |
26 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
1 December 2021 | Total exemption full accounts made up to 30 September 2020 (5 pages) |
2 July 2021 | Termination of appointment of Allison Tracy Smith as a director on 1 July 2021 (1 page) |
7 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
31 October 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
3 September 2020 | Appointment of Allison Tracy Smith as a director on 1 August 2020 (2 pages) |
20 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
2 July 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
25 June 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
2 January 2019 | Termination of appointment of Elizabeth Margaret Ward as a director on 1 December 2018 (1 page) |
20 November 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
17 July 2018 | Termination of appointment of Kelvin Mwenda Cheche as a secretary on 17 July 2018 (1 page) |
8 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
7 December 2017 | Registered office address changed from Grove House Mansion Gate Drive Chapel Allerton Leeds LS7 4DN to 1st Floor 5 Sheepscar Court Northside Business Park Leeds LS7 2BB on 7 December 2017 (1 page) |
7 December 2017 | Registered office address changed from Grove House Mansion Gate Drive Chapel Allerton Leeds LS7 4DN to 1st Floor 5 Sheepscar Court Northside Business Park Leeds LS7 2BB on 7 December 2017 (1 page) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
23 January 2017 | Termination of appointment of Sarah Louise Atkinson as a director on 16 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Sarah Louise Atkinson as a director on 16 January 2017 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 December 2016 | Appointment of Miss Sarah Louise Atkinson as a director on 6 December 2016 (2 pages) |
6 December 2016 | Appointment of Miss Sarah Louise Atkinson as a director on 6 December 2016 (2 pages) |
18 March 2016 | Annual return made up to 16 March 2016 no member list (4 pages) |
18 March 2016 | Annual return made up to 16 March 2016 no member list (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 May 2015 | Termination of appointment of Katrina Mandy Michelle Melia as a director on 3 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Katrina Mandy Michelle Melia as a director on 3 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Katrina Mandy Michelle Melia as a director on 3 May 2015 (1 page) |
25 March 2015 | Annual return made up to 16 March 2015 no member list (3 pages) |
25 March 2015 | Annual return made up to 16 March 2015 no member list (3 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 December 2014 | Registered office address changed from 31 Harrogate Road Chapel Allerton Leeds West Yorkshire LS7 3PD to Grove House Mansion Gate Drive Chapel Allerton Leeds LS7 4DN on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from 31 Harrogate Road Chapel Allerton Leeds West Yorkshire LS7 3PD to Grove House Mansion Gate Drive Chapel Allerton Leeds LS7 4DN on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from 31 Harrogate Road Chapel Allerton Leeds West Yorkshire LS7 3PD to Grove House Mansion Gate Drive Chapel Allerton Leeds LS7 4DN on 2 December 2014 (1 page) |
3 October 2014 | Appointment of Mr Kelvin Mwenda Cheche as a secretary on 17 July 2014 (2 pages) |
3 October 2014 | Appointment of Mr Kelvin Mwenda Cheche as a secretary on 17 July 2014 (2 pages) |
4 September 2014 | Termination of appointment of Jane Ngonyo Kariuki as a director on 4 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Jane Ngonyo Kariuki as a director on 4 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Jane Ngonyo Kariuki as a director on 4 September 2014 (1 page) |
1 September 2014 | Appointment of Miss Katrina Mandy Michelle Melia as a director on 3 May 2013 (2 pages) |
1 September 2014 | Appointment of Miss Katrina Mandy Michelle Melia as a director on 3 May 2013 (2 pages) |
1 September 2014 | Appointment of Miss Katrina Mandy Michelle Melia as a director on 3 May 2013 (2 pages) |
19 March 2014 | Annual return made up to 16 March 2014 no member list (4 pages) |
19 March 2014 | Annual return made up to 16 March 2014 no member list (4 pages) |
7 February 2014 | Appointment of Ms Elizabeth Margaret Ward as a director (2 pages) |
7 February 2014 | Appointment of Ms Elizabeth Margaret Ward as a director (2 pages) |
7 February 2014 | Appointment of Ms Elizabeth Margaret Ward as a director (2 pages) |
7 February 2014 | Appointment of Ms Elizabeth Margaret Ward as a director (2 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
21 January 2014 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
19 March 2013 | Annual return made up to 16 March 2013 no member list (3 pages) |
19 March 2013 | Annual return made up to 16 March 2013 no member list (3 pages) |
20 June 2012 | Director's details changed for Isaac King'aru on 16 March 2012 (3 pages) |
20 June 2012 | Director's details changed for Isaac King'aru on 16 March 2012 (3 pages) |
27 April 2012 | Registered office address changed from 75 Shakespeare Towers Leeds West Yorkshire LS9 7UG on 27 April 2012 (2 pages) |
27 April 2012 | Registered office address changed from 75 Shakespeare Towers Leeds West Yorkshire LS9 7UG on 27 April 2012 (2 pages) |
16 March 2012 | Incorporation (42 pages) |
16 March 2012 | Incorporation (42 pages) |